Advanced company searchLink opens in new window

HEALTHY HOMES GROUP LIMITED

Company number 09675961

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
09 Feb 2022 AD01 Registered office address changed from Sandle Lodge Sandleheath Fordingbridge SP6 1PF England to 7 Oakridge Office Park Southampton Road Whaddon Salisbury SP5 3HT on 9 February 2022
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
05 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
05 Mar 2020 PSC02 Notification of Healthy Property Group Limited as a person with significant control on 29 February 2020
05 Mar 2020 PSC07 Cessation of Jamie Gary Ward as a person with significant control on 29 February 2020
05 Mar 2020 AP01 Appointment of Mrs Katharine Ward as a director on 29 February 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
17 Apr 2019 AD01 Registered office address changed from Amblemead Broomhill Wimborne Dorset BH21 7AR United Kingdom to Sandle Lodge Sandleheath Fordingbridge SP6 1PF on 17 April 2019
16 Apr 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
05 Sep 2018 AA Micro company accounts made up to 31 July 2018
26 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 July 2017
14 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14
04 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
04 Jul 2017 AA Micro company accounts made up to 31 July 2016
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2016 CS01 Confirmation statement made on 7 July 2016 with updates